Search icon

ON WATCH MARINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ON WATCH MARINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON WATCH MARINE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000093730
FEI/EIN Number 650541275

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2341 SW 44th St., FORT LAUDERDALE, FL, 33312, US
Mail Address: 2341 SW 44th St., FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CHRISTOPHER Director 2341 SW 44th St., FORT LAUDERDALE, FL, 33312
FINBERG JOEL C Agent 710 COCO PLUM CIRCLE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 2341 SW 44th St., FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2017-01-27 2341 SW 44th St., FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2010-02-24 FINBERG, JOEL CPA -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 710 COCO PLUM CIRCLE, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State